CMM LEISURE LIMITED

164 Field End Road, Eastcote, HA5 1RH, England
StatusACTIVE
Company No.04008530
CategoryPrivate Limited Company
Incorporated06 Jun 2000
Age24 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

CMM LEISURE LIMITED is an active private limited company with number 04008530. It was incorporated 24 years, 1 month, 5 days ago, on 06 June 2000. The company address is 164 Field End Road, Eastcote, HA5 1RH, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 467 Rayners Lane Pinner Middlesex HA5 5ET England

New address: 164 Field End Road Eastcote HA5 1RH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

Old address: 202 Northolt Road South Harrow Middlesex HA2 0EX

New address: 467 Rayners Lane Pinner Middlesex HA5 5ET

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Anthony Dennis White

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Corringham Investments Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark Eugene White

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Mark Eugene White

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2014

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-20

Officer name: Mark Eugene White

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Anthony Dennis White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Mr Timothy Patrick Clifford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Eugene White

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Patrick Clifford

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anthony Dennis White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony white / 07/06/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 14/06/03 from: 467 rayners lane pinner middlesex HA5 5ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNDEN LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:08262702
Status:ACTIVE
Category:Private Limited Company

DIRECT WEDDING CARS LIMITED

GRANVILE HOUSE,UXBRIDGE,UB8 2RW

Number:07411495
Status:ACTIVE
Category:Private Limited Company

IMAGE CONSTRUCTION ( WEST SUSSEX ) LTD

UNIT B2 BIRDINEYE FARM,UCKFIELD,TN22 5HA

Number:06515609
Status:ACTIVE
Category:Private Limited Company

R.J.D. SCAFFOLDING LIMITED

C/O MAXWELLS,BRIDGWATER,TA6 3YF

Number:03935545
Status:ACTIVE
Category:Private Limited Company

REGENT HOUSE MALTHOUSE SQUARE LIMITED

16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:10054849
Status:ACTIVE
Category:Private Limited Company

TO-DAY'S SUPERMARKETS LTD

208-209 STAVELEY ROAD,WOLVERHAMPTON,WV1 4RS

Number:07231530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source